Advanced company searchLink opens in new window

NATIONAL SURVIVOR USER NETWORK

Company number 07166851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2020 AP01 Appointment of Mr Jonathan Rackham as a director on 24 November 2020
01 Dec 2020 TM01 Termination of appointment of Julia Smith as a director on 24 November 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 TM01 Termination of appointment of Mark Wood as a director on 18 September 2020
25 Jun 2020 TM01 Termination of appointment of Helen Oldfield as a director on 22 June 2020
14 May 2020 CH01 Director's details changed for Ms Angela Newton on 14 May 2020
28 Apr 2020 AP01 Appointment of Mr Mark Wood as a director on 30 October 2013
28 Apr 2020 AP01 Appointment of Ms Julia Smith as a director on 1 November 2011
28 Apr 2020 AP01 Appointment of Ms Rachel Rowan Olive as a director on 24 October 2019
28 Apr 2020 AP01 Appointment of Ms Emily Reynolds as a director on 24 October 2019
28 Apr 2020 AP01 Appointment of Mr Nic Murray as a director on 24 October 2019
28 Apr 2020 AP01 Appointment of Ms Eleni Louise Chambers as a director on 29 January 2015
28 Apr 2020 AP01 Appointment of Mr Alisdair Stewart Cameron as a director on 1 November 2011
28 Apr 2020 AP01 Appointment of Ms Zoe Bennett as a director on 24 October 2019
23 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
23 Mar 2020 TM01 Termination of appointment of Mark Wood as a director on 11 February 2020
23 Mar 2020 AP01 Appointment of Ms Angela Newton as a director on 17 February 2020
23 Mar 2020 CH03 Secretary's details changed for Ms Dawn Willis on 23 March 2020
23 Mar 2020 AP01 Appointment of Ms Helen Oldfield as a director on 24 October 2019
23 Mar 2020 AP03 Appointment of Ms Dawn Willis as a secretary on 24 October 2019
23 Mar 2020 TM01 Termination of appointment of Dominic Makuvachuma as a director on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Sarah Jane Yiannoullou as a director on 23 March 2020
26 Feb 2020 AD01 Registered office address changed from PO Box E11 9GD PO Box 74752 PO Box 74752, London Greater London E11 9GD United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 26 February 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates